Search icon

WILLIAM H. EBEL & SON, INC.

Headquarter

Company Details

Name: WILLIAM H. EBEL & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1978 (47 years ago)
Entity Number: 512186
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1210 ROUTE 9, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A. EBEL Chief Executive Officer 1210 ROUTE 9, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1210 ROUTE 9, CASTLETON, NY, United States, 12033

Links between entities

Type:
Headquarter of
Company Number:
0285595
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141603680
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1978-09-25 1989-03-16 Address P O BOX 246, BURDEN LAKE RD, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200313030 2020-03-13 ASSUMED NAME LLC INITIAL FILING 2020-03-13
080828002399 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060831002474 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041008002335 2004-10-08 BIENNIAL STATEMENT 2004-09-01
021104002879 2002-11-04 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT11P0522
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
754.86
Base And Exercised Options Value:
754.86
Base And All Options Value:
754.86
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-24
Description:
547 EACH - FIBERBOARD BOXES, VARIOUS SIZES, GOVERNMENT FURNISHED MATERIAL.
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES
Procurement Instrument Identifier:
W911PT11P0442
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
335.00
Base And Exercised Options Value:
335.00
Base And All Options Value:
335.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-19
Description:
FIBERBOARD CONTAINERS, 237 EACH, VARIOUS SIZES.
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS
Procurement Instrument Identifier:
W911PT09P0118
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-03-26
Description:
FSC: 5510 MOD TO CHANGE QTY VARIATION - CLIN 0001
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-02
Type:
Planned
Address:
1210 ROUTE 9, CASTLETON ON, NY, 12033
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State